Name: | VISION4LIVING MINISTRIES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Nov 2008 (16 years ago) |
Organization Date: | 10 Nov 2008 (16 years ago) |
Last Annual Report: | 28 Jun 2021 (4 years ago) |
Organization Number: | 0717371 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 2240 BOOK DR, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES E. CAVANAUGH | Registered Agent |
Name | Role |
---|---|
MICHAEL FENDRICH | Director |
CHARLES E. CAVANAUGH | Director |
JOE BAKER | Director |
JEFFREY KNIGHT | Director |
DANIEL J. CAVANAUGH | Director |
NATHAN RITCHIE | Director |
DEWEY NOVOTNY | Director |
MICHAEL RITTICHIER | Director |
Name | Role |
---|---|
MICHAEL FENDRICH | Chairman |
Name | Role |
---|---|
CHARLES E. CAVANAUGH | President |
Name | Role |
---|---|
DANIEL J. CAVANAUGH | Secretary |
Name | Role |
---|---|
DANIEL J. CAVANAUGH | Treasurer |
Name | Role |
---|---|
CHARLES E. CAVANAUGH | Incorporator |
DANIEL J. CAVANAUGH | Incorporator |
Name | File Date |
---|---|
Dissolution | 2022-06-14 |
Annual Report | 2021-06-28 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-20 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-26 |
Annual Report | 2016-07-05 |
Annual Report | 2015-07-08 |
Annual Report | 2014-06-25 |
Annual Report | 2013-06-28 |
Sources: Kentucky Secretary of State